Advanced company searchLink opens in new window

HASA ARCHITECTS LIMITED

Company number 07877721

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2022 AD01 Registered office address changed from 11 Copperfield Street, London Copperfield Street London SE1 0EP England to 4th Floor 42 Theobalds Road, London Theobalds Road London WC1X 8NW on 23 February 2022
09 Dec 2021 AD01 Registered office address changed from Milroy House Sayers Lane Tenterden Kent TN30 6BW to 11 Copperfield Street, London Copperfield Street London SE1 0EP on 9 December 2021
04 Jan 2021 CS01 Confirmation statement made on 9 December 2020 with no updates
20 Oct 2020 AA Micro company accounts made up to 30 June 2019
13 Jan 2020 CS01 Confirmation statement made on 9 December 2019 with no updates
30 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
03 Jan 2019 CS01 Confirmation statement made on 9 December 2018 with no updates
22 Aug 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
15 Jan 2018 CS01 Confirmation statement made on 9 December 2017 with no updates
06 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
10 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
07 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Feb 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
30 Dec 2014 CERTNM Company name changed has architects LIMITED\certificate issued on 30/12/14
  • RES15 ‐ Change company name resolution on 2014-06-23
30 Dec 2014 NM06 Change of name with request to seek comments from relevant body
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
21 Jul 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-23
21 Jul 2014 CONNOT Change of name notice
07 Jul 2014 AD01 Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 7 July 2014
21 Mar 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
21 Mar 2014 AP01 Appointment of Mr Mark Keith Stevens as a director